EXCELLERATE BIOSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Termination of appointment of Sarah Kar Whai Liung as a director on 2024-09-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Registered office address changed from Innovation Building Pennyfoot Street Nottingham Nottinghamshire NG1 1GF England to Ng2 Business Park 21 the Triangle Nottingham NG2 1AE on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Appointment of Mr Sukhjinder Singh Chahal as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Steven John Charlton as a secretary on 2023-06-15

View Document

04/04/234 April 2023 Appointment of Mrs Joanne Holliday as a director on 2023-03-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM THE DISCOVERY BUILDING PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED DR NICHOLAS DARGUE HOLLIDAY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLTON

View Document

14/02/2014 February 2020 CESSATION OF STEVEN JOHN CHARLTON AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELLERATE BIOSCIENCE HOLDINGS LIMITED

View Document

14/02/2014 February 2020 CESSATION OF VIRAL LAXMIPRASAD PATEL AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF SUKHJINDER SINGH CHAHAL AS A PSC

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHARLTON / 21/11/2019

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJINDER SINGH CHAHAL

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRAL LAXMIPRASAD PATEL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM EXCELLERATE BIOSCIENCE LTD MEDICITY D6 BUILDING THANE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG90 6BH ENGLAND

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 DIRECTOR APPOINTED MS SARAH KAR WHAI LIUNG

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS JATINDER KAUR CHAHAL

View Document

22/02/1822 February 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 CESSATION OF VIRAL PATEL AS A PSC

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MEDICITY D6 BUILDING EXCELLERATE BIOSCIENCE LIMITED LAB 134, THANE ROAD, NOTTINGHAM NG90 6BH ENGLAND

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLTON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRAL PATEL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O KAPREKAR AKS LTD 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

28/04/1728 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR SUKHJINDER SINGH CHAHAL

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company